Company NameThe Sixteen Productions Ltd
Company StatusActive
Company Number04252277
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Charles Bickley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Gwydir Street
Cambridge
CB1 2LL
Director NameMr Andrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt. Michaels Lodge
Worminster
Shepton Mallet
Somerset
BA4 4AJ
Director NameMrs Marie-Sophie Isabelle Madeleine Raskin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMary Sumner House Tufton Street
London
SW1P 3RB
Director NameMr Adam Nicholas Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressKingsbury Manor 2 St. Michaels
St. Albans
AL3 4SE
Director NameMr Christopher Meredith O'Reilly
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Sovereign Close
Kenilworth
CV8 1SQ
Director NameAlison Jane Giles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleManager
Correspondence Address61 Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Secretary NameAlison Jane Giles
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleManager
Correspondence Address61 Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Director NameMrs Claire Andrea Long
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 June 2021)
RoleMusic Content Exec.
Country of ResidenceEngland
Correspondence Address5 Dibden Hill
Chalfont St. Giles
Buckinghamshire
HP8 4RD
Secretary NameMrs Claire Andrea Long
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 June 2021)
RoleMusic Content Exec.
Country of ResidenceUnited Kingdom
Correspondence Address5 Dibden Hill
Chalfont St. Giles
Buckinghamshire
HP8 4RD

Contact

Websitethe-sixteen.org.uk
Telephone01865 793999
Telephone regionOxford

Location

Registered AddressMary Sumner House
Tufton Street
London
SW1P 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sixteen LTD
100.00%
Ordinary

Financials

Year2014
Turnover£370,937
Gross Profit£216,610
Net Worth£1
Cash£56,125
Current Liabilities£206,716

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

22 February 2002Delivered on: 23 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Accounts for a small company made up to 31 October 2022 (10 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
29 November 2022Director's details changed for Mrs Marie-Sophie Isabelle Madeleine Raskin on 20 November 2022 (2 pages)
5 August 2022Registered office address changed from Quadrant House 10 Fleet Street London EC4Y 1AU England to Mary Sumner House Tufton Street London SW1P 3RB on 5 August 2022 (1 page)
25 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 August 2021Accounts for a small company made up to 31 October 2020 (10 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Claire Andrea Long as a secretary on 7 June 2021 (1 page)
8 June 2021Termination of appointment of Claire Andrea Long as a director on 7 June 2021 (1 page)
4 February 2021Appointment of Mr Christopher Meredith O'reilly as a director on 4 February 2021 (2 pages)
22 September 2020Registered office address changed from Quadrant Chambers 10 Fleet Street London EC4Y 1AU to Quadrant House 10 Fleet Street London EC4Y 1AU on 22 September 2020 (1 page)
28 July 2020Accounts for a small company made up to 31 October 2019 (19 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 October 2018 (16 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 October 2017 (16 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Adam Nicholas Singer as a director on 8 March 2018 (2 pages)
23 August 2017Accounts for a small company made up to 31 October 2016 (17 pages)
23 August 2017Accounts for a small company made up to 31 October 2016 (17 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 August 2016Full accounts made up to 31 October 2015 (13 pages)
5 August 2016Full accounts made up to 31 October 2015 (13 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 August 2015Full accounts made up to 31 October 2014 (13 pages)
7 August 2015Full accounts made up to 31 October 2014 (13 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(7 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(7 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(7 pages)
21 January 2014Appointment of Mrs Marie-Sophie Isabelle Madeleine Raskin as a director (2 pages)
21 January 2014Appointment of Mrs Marie-Sophie Isabelle Madeleine Raskin as a director (2 pages)
29 October 2013Director's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages)
29 October 2013Secretary's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages)
29 October 2013Secretary's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages)
29 October 2013Director's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages)
2 August 2013Full accounts made up to 31 October 2012 (14 pages)
2 August 2013Full accounts made up to 31 October 2012 (14 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
3 August 2011Full accounts made up to 31 October 2010 (11 pages)
3 August 2011Full accounts made up to 31 October 2010 (11 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
2 August 2010Full accounts made up to 31 October 2009 (11 pages)
2 August 2010Full accounts made up to 31 October 2009 (11 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
3 December 2009Registered office address changed from Raine House, Raine Street Wapping London E1W 3RJ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Raine House, Raine Street Wapping London E1W 3RJ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Raine House, Raine Street Wapping London E1W 3RJ on 3 December 2009 (1 page)
17 August 2009Full accounts made up to 31 October 2008 (9 pages)
17 August 2009Full accounts made up to 31 October 2008 (9 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 October 2007 (9 pages)
8 August 2008Full accounts made up to 31 October 2007 (9 pages)
1 August 2008Director and secretary's change of particulars / claire long / 31/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / claire long / 31/07/2008 (1 page)
1 August 2008Return made up to 13/07/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / claire long / 30/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / claire long / 30/07/2008 (1 page)
1 August 2008Return made up to 13/07/08; full list of members (4 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 August 2007Full accounts made up to 31 October 2006 (9 pages)
22 August 2007Full accounts made up to 31 October 2006 (9 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 13/07/07; full list of members (2 pages)
2 August 2007Return made up to 13/07/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: new marston centre 1A jack straws lane oxford oxon OX3 0DL (1 page)
22 February 2007Registered office changed on 22/02/07 from: new marston centre 1A jack straws lane oxford oxon OX3 0DL (1 page)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
9 June 2006Full accounts made up to 31 October 2005 (9 pages)
9 June 2006Full accounts made up to 31 October 2005 (9 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 October 2004 (10 pages)
18 May 2005Full accounts made up to 31 October 2004 (10 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
31 October 2004New secretary appointed;new director appointed (2 pages)
31 October 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Full accounts made up to 31 October 2003 (10 pages)
26 May 2004Full accounts made up to 31 October 2003 (10 pages)
13 January 2004Registered office changed on 13/01/04 from: enslow house station road, enslow kidlington oxfordshire OX5 3AX (1 page)
13 January 2004Registered office changed on 13/01/04 from: enslow house station road, enslow kidlington oxfordshire OX5 3AX (1 page)
21 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Full accounts made up to 31 October 2002 (12 pages)
8 May 2003Full accounts made up to 31 October 2002 (12 pages)
1 August 2002Return made up to 13/07/02; full list of members (7 pages)
1 August 2002Return made up to 13/07/02; full list of members (7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
12 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
12 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
13 July 2001Incorporation (22 pages)
13 July 2001Incorporation (22 pages)